Bilcare Limited registered address on file is GAT NO 1028 AT VILLAGE SHIROLI TAL KHED RAJGURNAGAR, PUNE - 410505, Maharashtra, India.
Bilcare Limited currently have 7 Active Directors / Partners: Mohan Harakchand Bhandari, Rajendra Bhagirath Tapadia, Nutan Mohan Bhandari, Avinash Shamrao Joshi, Ramnarayan Venkit, Surendranath Dhundiraj Gupte, Anil Anant Tikekar, and there are no other Active Directors / Partners in the company except these 7 officials.
Bilcare Limited is involved in Activity and currently company is in Active Status.
| Company Name | BILCARE LIMITED |
|---|---|
| CIN | L28939PN1987PLC043953 |
| Registration Date | 01 July, 1987 |
| Registeration No. | 043953 |
| RoC | ROC Pune |
| State | Maharashtra |
| Registered Address | GAT NO 1028 AT VILLAGE SHIROLI TAL KHED RAJGURNAGAR, PUNE - 410505, Maharashtra, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 450000000 INR |
| PaidUp Capital | Rs 235452310 INR |
| Company Class | Public |
| Last Annual General Meeting Date | 03 August, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Resigned Directors | |
|---|---|
| Director Name | |
| Praful Ramachandra Naik | |
| Raghunath Vitthal Chaudhari | |
| Volker Heinz Huelck | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Floating charge | Rs 500000000 INR | 19 December, 2011 | - | Open |
| Immovable property or any interest therein | Rs 140000000 INR | 08 January, 2005 | - | Closed |
| Book debts | Rs 675000000 INR | 04 June, 2005 | - | Closed |
| Movable property (not being pledge) | Rs 70000000 INR | 24 September, 2012 | - | Open |
| Book debts Floating charge Movable property (not being pledge) |
Rs 623200000 INR | 23 January, 2014 | - | Open |
| Rs 120000000 INR | 08 January, 2005 | - | Closed | |
| Immovable property or any interest therein Goodwill Book debts Book debts Movable property (not being pledge) |
Rs 708390000 INR | 09 May, 2007 | - | Closed |
| Rs 6000000 INR | 10 March, 2004 | - | Closed | |
| Immovable property or any interest therein | Rs 80000000 INR | 21 July, 2003 | - | Closed |
| Immovable property or any interest therein Book debts |
Rs 600000000 INR | 10 August, 2010 | - | Open |
| Rs 0 INR | 28 February, 2003 | - | Closed | |
| Rs 80000000 INR | 10 April, 2003 | - | Closed | |
| Book debts Floating charge Movable property (not being pledge) |
Rs 1328908000 INR | 15 September, 2014 | - | Open |
| Book debts Floating charge Movable property (not being pledge) |
Rs 449200000 INR | 10 June, 2015 | - | Open |
| Rs 252500000 INR | 14 October, 2014 | 08 January, 2016 | Open | |
| Movable property (not being pledge) | Rs 350000000 INR | 21 September, 2004 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) |
Rs 140000000 INR | 15 September, 2014 | - | Open |
| Immovable property or any interest therein | Rs 180000000 INR | 20 February, 2003 | 22 July, 2003 | Closed |
| Book debts Floating charge Movable property (not being pledge) |
Rs 440000000 INR | 29 March, 2014 | - | Open |
| Rs 60000000 INR | 28 January, 2005 | - | Closed | |
| Book debts | Rs 100000000 INR | 20 February, 2003 | - | Closed |